Matraxis Limited
- Active
- Incorporated on 10 Jun 2002
Reg Address: Nightingale House, 46-48 East, Street, Epsom, Surrey KT17 1HQ
Company Classifications:
62020 - Information technology consultancy activities
58290 - Other software publishing
- Summary The company with name "Matraxis Limited" is a ltd and located in Nightingale House, 46-48 East, Street, Epsom, Surrey KT17 1HQ. Matraxis Limited is currently in active status and it was incorporated on 10 Jun 2002 (22 years 3 months 14 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Matraxis Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | John William Caiger | Director | 10 Jun 2002 | British | Active |
2 | John Graham Wood | Secretary | 10 Jun 2002 | British | Resigned 1 Jun 2013 |
3 | ALPHA SECRETARIAL LIMITED | Corporate Nominee Secretary | 10 Jun 2002 | - | Resigned 10 Jun 2002 |
4 | John Graham Wood | Director | 10 Jun 2002 | British | Resigned 27 Mar 2014 |
5 | ALPHA DIRECT LIMITED | Corporate Nominee Director | 10 Jun 2002 | - | Resigned 10 Jun 2002 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr John William Caiger Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Mrs Carol Caiger Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
3 | Mrs Carol Caiger Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Matraxis Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 17 Jun 2024 | Download PDF |
2 | Confirmation Statement - Updates | 14 Jun 2023 | Download PDF |
3 | Accounts - Total Exemption Full | 8 Dec 2022 | Download PDF 8 Pages |
4 | Confirmation Statement - Updates | 14 Jun 2022 | Download PDF 4 Pages |
5 | Confirmation Statement - Updates | 10 Jun 2021 | Download PDF |
6 | Accounts - Total Exemption Full | 4 Jan 2021 | Download PDF 7 Pages |
7 | Confirmation Statement - Updates | 16 Jun 2020 | Download PDF 4 Pages |
8 | Accounts - Total Exemption Full | 3 Dec 2019 | Download PDF 7 Pages |
9 | Confirmation Statement - Updates | 10 Jun 2019 | Download PDF 4 Pages |
10 | Accounts - Total Exemption Full | 19 Nov 2018 | Download PDF 7 Pages |
11 | Confirmation Statement - No Updates | 11 Jun 2018 | Download PDF 3 Pages |
12 | Accounts - Total Exemption Full | 21 Dec 2017 | Download PDF 7 Pages |
13 | Confirmation Statement - Updates | 6 Jul 2017 | Download PDF 4 Pages |
14 | Persons With Significant Control - Notification Of A Person With Significant Control | 6 Jul 2017 | Download PDF 2 Pages |
15 | Persons With Significant Control - Notification Of A Person With Significant Control | 6 Jul 2017 | Download PDF 2 Pages |
16 | Accounts - Total Exemption Small | 12 Dec 2016 | Download PDF 6 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jun 2016 | Download PDF 3 Pages |
18 | Accounts - Total Exemption Small | 23 Nov 2015 | Download PDF 6 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jul 2015 | Download PDF 3 Pages |
20 | Accounts - Total Exemption Small | 12 Dec 2014 | Download PDF 6 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jun 2014 | Download PDF 3 Pages |
22 | Officers - Termination Director Company With Name | 28 Mar 2014 | Download PDF 1 Pages |
23 | Accounts - Total Exemption Small | 16 Dec 2013 | Download PDF 6 Pages |
24 | Accounts - Change Account Reference Date Company Previous Shortened | 16 Dec 2013 | Download PDF 1 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Jul 2013 | Download PDF 4 Pages |
26 | Officers - Change Person Director Company With Change Date | 3 Jul 2013 | Download PDF 2 Pages |
27 | Officers - Change Person Director Company With Change Date | 3 Jul 2013 | Download PDF 2 Pages |
28 | Officers - Change Person Secretary Company With Change Date | 3 Jul 2013 | Download PDF 2 Pages |
29 | Officers - Termination Secretary Company With Name | 3 Jul 2013 | Download PDF 1 Pages |
30 | Accounts - Total Exemption Small | 27 Mar 2013 | Download PDF 3 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Jun 2012 | Download PDF 5 Pages |
32 | Accounts - Total Exemption Small | 28 Mar 2012 | Download PDF 6 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jun 2011 | Download PDF 5 Pages |
34 | Accounts - Total Exemption Small | 24 Mar 2011 | Download PDF 5 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jun 2010 | Download PDF 5 Pages |
36 | Accounts - Total Exemption Small | 2 Feb 2010 | Download PDF 6 Pages |
37 | Annual Return - Legacy | 12 Jun 2009 | Download PDF 4 Pages |
38 | Accounts - Total Exemption Small | 23 Jan 2009 | Download PDF 10 Pages |
39 | Annual Return - Legacy | 11 Jun 2008 | Download PDF 4 Pages |
40 | Accounts - Total Exemption Small | 12 Mar 2008 | Download PDF 6 Pages |
41 | Address - Legacy | 3 Sep 2007 | Download PDF 1 Pages |
42 | Annual Return - Legacy | 5 Jul 2007 | Download PDF 2 Pages |
43 | Accounts - Total Exemption Small | 17 Jan 2007 | Download PDF 6 Pages |
44 | Annual Return - Legacy | 23 Jun 2006 | Download PDF 2 Pages |
45 | Accounts - Total Exemption Small | 17 Jan 2006 | Download PDF 6 Pages |
46 | Annual Return - Legacy | 19 Jul 2005 | Download PDF 7 Pages |
47 | Accounts - Total Exemption Small | 1 Apr 2005 | Download PDF 4 Pages |
48 | Annual Return - Legacy | 16 Jun 2004 | Download PDF 7 Pages |
49 | Accounts - Total Exemption Small | 25 Feb 2004 | Download PDF 4 Pages |
50 | Annual Return - Legacy | 9 Jul 2003 | Download PDF 8 Pages |
51 | Capital - Legacy | 9 Jul 2003 | Download PDF 2 Pages |
52 | Officers - Legacy | 8 Jul 2002 | Download PDF 2 Pages |
53 | Officers - Legacy | 8 Jul 2002 | Download PDF 2 Pages |
54 | Address - Legacy | 8 Jul 2002 | Download PDF 1 Pages |
55 | Officers - Legacy | 21 Jun 2002 | Download PDF 1 Pages |
56 | Officers - Legacy | 21 Jun 2002 | Download PDF 1 Pages |
57 | Incorporation - Company | 10 Jun 2002 | Download PDF 15 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Caiger Galleries Ltd Mutual People: John William Caiger | Active |